FICHTNER CONSULTING ENGINEERS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1LW

Company number 02605319
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address KINGSGATE, WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 1LW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mrs Elizabeth Louise Edgley as a director on 8 February 2017; Registration of charge 026053190001, created on 2 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of FICHTNER CONSULTING ENGINEERS LIMITED are www.fichtnerconsultingengineers.co.uk, and www.fichtner-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Fichtner Consulting Engineers Limited is a Private Limited Company. The company registration number is 02605319. Fichtner Consulting Engineers Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Fichtner Consulting Engineers Limited is Kingsgate Wellington Road North Stockport Cheshire Sk4 1lw. . EDGLEY, Elizabeth is a Secretary of the company. ABERNETHY, Duncan Stuart is a Director of the company. EDDY, Phineas Mark is a Director of the company. EDGLEY, Elizabeth Louise is a Director of the company. FICHTNER, Georg is a Director of the company. GAMBLE, Nicholas Searle is a Director of the company. HAWCUTT, Robert John is a Director of the company. KALB, Hans is a Director of the company. OTHEN, Stephen Mark is a Director of the company. WEATHERBY, Edmund John, Dr is a Director of the company. WILSON, Stuart Andrew is a Director of the company. Secretary GAMBLE, Mary Lucille has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTON, Peter has been resigned. Director ATKINS, Ronald has been resigned. Director BRAKMANN, Georg has been resigned. Director CRUMMACK, Ian James has been resigned. Director FICHTNER, Hannes has been resigned. Director FRITSCH, Eric has been resigned. Director GAMBLE, Mary Lucille has been resigned. Director GARVEY, Jonathan Charles has been resigned. Director HEATH, James Andrew has been resigned. Director HJOERRINGGAARD, Claus has been resigned. Director HOPKINS, Martin Christopher has been resigned. Director LUDWIG, Heinz has been resigned. Director ODLIN, Peter Kenneth has been resigned. Director WEIDLER, Andreas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
EDGLEY, Elizabeth
Appointed Date: 07 October 2008

Director
ABERNETHY, Duncan Stuart
Appointed Date: 20 March 2009
48 years old

Director
EDDY, Phineas Mark
Appointed Date: 05 March 1997
65 years old

Director
EDGLEY, Elizabeth Louise
Appointed Date: 08 February 2017
60 years old

Director
FICHTNER, Georg
Appointed Date: 12 October 2000
68 years old

Director
GAMBLE, Nicholas Searle
Appointed Date: 02 May 1991
78 years old

Director
HAWCUTT, Robert John
Appointed Date: 03 February 2011
51 years old

Director
KALB, Hans
Appointed Date: 20 August 1997
74 years old

Director
OTHEN, Stephen Mark
Appointed Date: 19 July 2005
52 years old

Director
WEATHERBY, Edmund John, Dr
Appointed Date: 01 October 1999
66 years old

Director
WILSON, Stuart Andrew
Appointed Date: 24 July 2013
55 years old

Resigned Directors

Secretary
GAMBLE, Mary Lucille
Resigned: 07 October 2008
Appointed Date: 02 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 1991
Appointed Date: 25 April 1991

Director
ANTON, Peter
Resigned: 28 October 1992
Appointed Date: 09 May 1991
81 years old

Director
ATKINS, Ronald
Resigned: 25 July 2012
Appointed Date: 09 May 1991
80 years old

Director
BRAKMANN, Georg
Resigned: 20 March 1995
Appointed Date: 28 October 1992
80 years old

Director
CRUMMACK, Ian James
Resigned: 05 March 1997
Appointed Date: 27 February 1996
64 years old

Director
FICHTNER, Hannes
Resigned: 30 September 1998
Appointed Date: 09 May 1991
75 years old

Director
FRITSCH, Eric
Resigned: 20 August 1997
Appointed Date: 27 February 1996
84 years old

Director
GAMBLE, Mary Lucille
Resigned: 09 May 1991
Appointed Date: 02 May 1991
78 years old

Director
GARVEY, Jonathan Charles
Resigned: 18 July 2002
Appointed Date: 05 September 2001
70 years old

Director
HEATH, James Andrew
Resigned: 30 August 1999
Appointed Date: 30 September 1998
63 years old

Director
HJOERRINGGAARD, Claus
Resigned: 21 December 2012
Appointed Date: 26 May 2008
57 years old

Director
HOPKINS, Martin Christopher
Resigned: 02 July 1999
Appointed Date: 30 September 1998
61 years old

Director
LUDWIG, Heinz
Resigned: 30 September 1998
Appointed Date: 20 March 1995
84 years old

Director
ODLIN, Peter Kenneth
Resigned: 07 October 2008
Appointed Date: 27 March 2008
72 years old

Director
WEIDLER, Andreas
Resigned: 12 October 2000
Appointed Date: 20 October 1999
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 1991
Appointed Date: 25 April 1991

FICHTNER CONSULTING ENGINEERS LIMITED Events

09 Feb 2017
Appointment of Mrs Elizabeth Louise Edgley as a director on 8 February 2017
09 Feb 2017
Registration of charge 026053190001, created on 2 February 2017
11 May 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 315,000

09 Jun 2015
Accounts for a medium company made up to 31 December 2014
...
... and 124 more events
07 Jun 1991
Company name changed deriveround LIMITED\certificate issued on 10/06/91

22 May 1991
Secretary resigned;new director appointed

22 May 1991
New secretary appointed;director resigned;new director appointed

22 May 1991
Registered office changed on 22/05/91 from: 2 baches street london N1 6UB

25 Apr 1991
Incorporation

FICHTNER CONSULTING ENGINEERS LIMITED Charges

2 February 2017
Charge code 0260 5319 0001
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…

Similar Companies

FICHGREEN LTD FICHIS HEART LIMITED FICIENT LTD FICKASKAP LIMITED FICKL LTD FICKLE CONTRACTING LTD FICKLE FISH LTD